BRANSHOLME SOLAR C.I.C.
Status | ACTIVE |
Company No. | 09646872 |
Category | Private Limited Company |
Incorporated | 18 Jun 2015 |
Age | 8 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BRANSHOLME SOLAR C.I.C. is an active private limited company with number 09646872. It was incorporated 8 years, 10 months, 11 days ago, on 18 June 2015. The company address is C/O Low Carbon Limited Second Floor, Stirling Square C/O Low Carbon Limited Second Floor, Stirling Square, London, SW1Y 5AD, United Kingdom.
Company Fillings
Change person director company with change date
Date: 06 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Mr Matthew James Yard
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Yard
Change date: 2023-10-19
Documents
Accounts with accounts type small
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 14 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Lee Shamai Moscovitch
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ralph Simon Fleetwood Nash
Appointment date: 2023-08-31
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anish Krishna Parmar
Termination date: 2023-08-31
Documents
Change to a person with significant control
Date: 23 Aug 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-07-17
Psc name: Greencoat Solar Assets Ii Limited
Documents
Change to a person with significant control
Date: 18 Jul 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-07-06
Psc name: Greencoat Solar Assets Ii Limited
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adriano Tortora
Change date: 2023-01-31
Documents
Accounts with accounts type small
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Yard
Appointment date: 2022-08-15
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karin Stephanie Kaiser
Termination date: 2022-08-15
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Address
Type: AD01
Old address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
Change date: 2022-03-15
New address: C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD
Documents
Change person director company with change date
Date: 09 Nov 2021
Action Date: 23 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-23
Officer name: Mr Alexander James France
Documents
Change person director company with change date
Date: 06 Oct 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander James France
Change date: 2021-09-06
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Liow Ha Kow
Termination date: 2021-08-23
Documents
Appoint person director company with name date
Date: 05 Sep 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-23
Officer name: Mr Alexander James France
Documents
Appoint person director company with name date
Date: 05 Sep 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-23
Officer name: Mr Michael Liow Ha Kow
Documents
Termination secretary company with name termination date
Date: 05 Sep 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-23
Officer name: Michael Liow Ha Kow
Documents
Accounts with accounts type small
Date: 03 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-21
Officer name: Mrs Karin Stephanie Kaiser
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-29
Officer name: Mr Adriano Tortora
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Shamai Moscovitch
Change date: 2020-10-02
Documents
Accounts with accounts type full
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-25
Officer name: Miss Karin Stephanie Kaiser
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Shamai Moscovitch
Change date: 2019-10-03
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-28
Psc name: Greencoat Solar Assets Ii Limited
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Withdrawal of a person with significant control statement
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-07-17
Documents
Withdrawal of a person with significant control statement
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-07-17
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Old address: 13 C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
Change date: 2019-07-17
New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU
Documents
Appoint person secretary company with name date
Date: 11 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Liow Ha Kow
Appointment date: 2019-06-28
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Greencoat Solar Assets Ii Limited
Notification date: 2019-06-28
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anish Krishna Parmar
Appointment date: 2019-06-28
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Karin Stephanie Kaiser
Appointment date: 2019-06-28
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-09
Officer name: Mr Lee Shamai Moscovitch
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-28
Officer name: Mr Lee Shamai Moscovitch
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adriano Tortora
Appointment date: 2019-06-28
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-09
New address: 13 C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU
Old address: 121 Chiswick Park, Building 3, 566 Chiswick High Road London W4 5YA England
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Guilherme Soares
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerold Bruno Borrmann
Termination date: 2019-06-28
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Profond Finanzgesellschaft Ag
Cessation date: 2019-06-28
Documents
Accounts with accounts type full
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2018
Action Date: 07 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-11-07
Psc name: Profond Finanzgesellschaft Ag
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Markus Bienhold
Documents
Appoint person director company with name date
Date: 31 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guilherme Soares
Appointment date: 2018-04-27
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
New address: 121 Chiswick Park, Building 3, 566 Chiswick High Road London W4 5YA
Old address: Office 3.08 111 Buckingham Palace Road Westminster London SW1W 0SR
Change date: 2018-03-16
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-08
Officer name: Christina Boeck
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerold Bruno Borrmann
Change date: 2017-11-29
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-29
Officer name: Mr Gerold Bruno Borrmann
Documents
Notification of a person with significant control statement
Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hans-Christian Angele
Termination date: 2017-09-30
Documents
Change person director company with change date
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Christina Bock
Change date: 2017-08-07
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Birchmeirer
Termination date: 2017-07-10
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Birchmeirer
Appointment date: 2017-07-10
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Markus Bienhold
Appointment date: 2017-07-10
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christina Bock
Appointment date: 2017-07-10
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olaf Meyer
Termination date: 2017-06-30
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-11
Officer name: Valentin Gerig
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type full
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-22
Officer name: Olaf Meyer
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Olaf Meyer
Appointment date: 2016-12-13
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jijun Jun Shi
Termination date: 2016-11-23
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-23
Officer name: Xianshou Li
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hans-Christian Angele
Appointment date: 2016-11-23
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-23
Officer name: Valentin Gerig
Documents
Accounts with accounts type full
Date: 31 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change account reference date company previous shortened
Date: 22 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-13
Officer name: Carsten Stang
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
Old address: Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD
New address: Office 3.08 111 Buckingham Palace Road Westminster London SW1W 0SR
Change date: 2015-11-23
Documents
Appoint person director company with name date
Date: 17 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-23
Officer name: Carsten Stang
Documents
Appoint person director company with name date
Date: 17 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-23
Officer name: Xianshou Li
Documents
Appoint person director company with name date
Date: 17 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jijun Shi
Appointment date: 2015-06-23
Documents
Termination director company with name termination date
Date: 17 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-23
Officer name: Martyn Tuffs
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
New address: Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD
Change date: 2015-07-17
Old address: C/O Elliot Bunker Ltd Eden Business Park 61 Macrae Road 1st Floor Ham Green Bristol BS20 0DD
Documents
Incorporation community interest company
Date: 18 Jun 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
FLAT 59 ZENITH HOUSE,LONDON,N15 4FZ
Number: | 09953820 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYTREE PROPERTY MANAGEMENT COMPANY LIMITED
60 LISBURN ROAD,BELFAST,BT9 6AF
Number: | NI050516 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH LANE CHAPEL,MACCLESFIELD,SK10 2DR
Number: | 04129903 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLHOUSE 32-38,ROCHFORD,SS4 1DB
Number: | 05366072 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 GREENFIELD,HOLYWELL,CH8 7GR
Number: | 06744424 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 14,BRIGHTON,BN1 6AF
Number: | 04471459 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |